Search icon

SILAS ENTERPRISES CORP

Company Details

Name: SILAS ENTERPRISES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301166
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 130 BRIGHTON BEACH AVE SUITE 404, BROOKLYN, NY, United States, 11235
Address: 130 brighton beach ave, ste 404, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INGA SOKOLNIKOVA Chief Executive Officer 130 BRIGHTON BEACH AVE, SUITE 404, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 130 brighton beach ave, ste 404, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-08-08 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-09-18 Address 130 BRIGHTON BEACH AVE, SUITE 404, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-18 Address 130, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-06-05 2024-08-08 Address 125 BRIGHTON BEACH AVE., 2ND FLOOR, BROOKLY, NY, 11235, USA (Type of address: Service of Process)
2018-03-09 2018-06-05 Address 3094 BRIGHTON 5 STREET APT 1-D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-03-09 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918000957 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
240808003907 2024-08-08 BIENNIAL STATEMENT 2024-08-08
180605000426 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
180309010280 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State